Company NameMulberry Court Management Company Limited
Company StatusActive
Company Number01924164
CategoryPrivate Limited Company
Incorporation Date20 June 1985(38 years, 10 months ago)
Previous NameRexhome Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Christine Leslie Crewe
StatusCurrent
Appointed01 September 2015(30 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMiss Jennifer Whitby
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(30 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleAccounts Supervisor
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMs Tracy Frost
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMr David John Brown
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleSelf Employed Administrator
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameSidney Harris Feldman
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 March 1999)
RoleTelephonist
Correspondence Address4 Beecholm Mews
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DH
Director NameJohn Moore
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 1992)
RolePurchasing Manager
Correspondence Address12 Beecholm Mews
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DH
Secretary NameCynthia Helen Feldman
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 February 1997)
RoleCompany Director
Correspondence Address4 Beecholm Mews
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DH
Director NameMrs Lesley Anne Richards
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 April 1998)
RoleSecretary
Correspondence Address6 Beecholm Mews
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DH
Director NameAnne Lesley Poole
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 1998)
RoleAdministration
Correspondence Address9 Beecholm Mews
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DH
Secretary NameAnne Lesley Poole
NationalityBritish
StatusResigned
Appointed06 February 1997(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 1998)
RoleAdministration
Correspondence Address9 Beecholm Mews
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DH
Director NamePeter John Halliday
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1998(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 June 2003)
RoleRetired
Correspondence Address2 Beecholm Mews
Waltham Cross
Hertfordshire
EN8 0DH
Secretary NamePeter John Halliday
NationalityBritish
StatusResigned
Appointed05 August 1998(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address2 Beecholm Mews
Waltham Cross
Hertfordshire
EN8 0DH
Director NameCaroline Lavinia Pegg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2001)
RoleInvestment Pricing Supervisor
Correspondence Address8 Beecholm Mews
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DH
Director NameSylvia Ellen Hicks
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(17 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 February 2010)
RoleShop Assistant
Correspondence Address1 Beecholm Mews
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DH
Secretary NameSylvia Ellen Hicks
NationalityBritish
StatusResigned
Appointed04 June 2003(17 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 17 June 2003)
RoleShop Assistant
Correspondence Address1 Beecholm Mews
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DH
Secretary NameMrs Gladys Margaret Young
NationalityBritish
StatusResigned
Appointed17 June 2003(18 years after company formation)
Appointment Duration6 years, 10 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beecholm Mews
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DH
Director NameMario Angeli
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Temple House Estate
6 West Road
Harlow
Essex
CM20 2DU
Director NameDavid John Brown
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 May 2013)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressHerne House, 68 Birchanger Lane
Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QA
Director NameKaren Michelle Cheeseman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(27 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Temple House Estate
6 West Road
Harlow
Essex
CM20 2DU
Director NameMs Tracy Frost
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(29 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 2015)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Temple House Estate
6 West Road
Harlow
Essex
CM20 2DU
Secretary NameAnthony Hine
NationalityBritish
StatusResigned
Appointed30 July 2014(29 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2015)
RoleCompany Director
Correspondence AddressUnit 1 Temple House Estate
6 West Road
Harlow
Essex
CM20 2DU
Director NameMrs Gladys Margaret Young
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(30 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Temple House Estate
6 West Road
Harlow
Essex
CM20 2DU
Director NameMrs Rose Anne Sheffield
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(30 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Temple House Estate
6 West Road
Harlow
Essex
CM20 2DU

Location

Registered AddressC/O Parry Property Management
80 High Street
Braintree
Essex
CM7 1JP
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David John Brown
8.33%
Ordinary
1 at £1Gladys Margaret Young
8.33%
Ordinary
1 at £1Karen Michelle Cheeseman & Jonathan Kitson Blight
8.33%
Ordinary
1 at £1Mario Angeli
8.33%
Ordinary
1 at £1Mary Francis Halliday & Peter John Halliday
8.33%
Ordinary
1 at £1Paul John Scriven & Charlotte Jane Scriven
8.33%
Ordinary
1 at £1Robert Bacon
8.33%
Ordinary
1 at £1Robert John Pringle
8.33%
Ordinary
1 at £1Rose Anne Sheffield
8.33%
Ordinary
1 at £1Shahla Khatiri
8.33%
Ordinary
1 at £1Simon Dominic Fitter
8.33%
Ordinary
1 at £1Tracy Frost
8.33%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

21 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 September 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
10 March 2022Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP on 10 March 2022 (1 page)
18 January 2022Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA on 18 January 2022 (1 page)
26 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
4 September 2020Termination of appointment of Rose Anne Sheffield as a director on 1 September 2020 (1 page)
5 August 2020Appointment of Ms Tracy Frost as a director on 4 August 2020 (2 pages)
5 August 2020Appointment of Mr David John Brown as a director on 4 August 2020 (2 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
29 March 2016Appointment of Miss Jennifer Whitby as a director on 29 March 2016 (2 pages)
29 March 2016Appointment of Miss Jennifer Whitby as a director on 29 March 2016 (2 pages)
4 March 2016Termination of appointment of Gladys Margaret Young as a director on 29 February 2016 (1 page)
4 March 2016Termination of appointment of Gladys Margaret Young as a director on 29 February 2016 (1 page)
26 November 2015Appointment of Mrs Christine Leslie Crewe as a secretary on 1 September 2015 (2 pages)
26 November 2015Appointment of Mrs Christine Leslie Crewe as a secretary on 1 September 2015 (2 pages)
26 November 2015Appointment of Mrs Christine Leslie Crewe as a secretary on 1 September 2015 (2 pages)
20 October 2015Director's details changed for Mrs Gladys Margaret Yooung on 19 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Gladys Margaret Yooung on 19 October 2015 (2 pages)
1 October 2015Termination of appointment of Anthony Hine as a secretary on 31 August 2015 (1 page)
1 October 2015Termination of appointment of Anthony Hine as a secretary on 31 August 2015 (1 page)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 12
(5 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 12
(5 pages)
15 July 2015Appointment of Mrs Gladys Margaret Yooung as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mrs Rose Anne Sheffield as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mrs Gladys Margaret Yooung as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mrs Rose Anne Sheffield as a director on 15 July 2015 (2 pages)
26 May 2015Termination of appointment of Karen Michelle Cheeseman as a director on 19 May 2015 (1 page)
26 May 2015Termination of appointment of Karen Michelle Cheeseman as a director on 19 May 2015 (1 page)
18 May 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
18 May 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
24 April 2015Termination of appointment of Tracy Frost as a director on 21 April 2015 (1 page)
24 April 2015Termination of appointment of Tracy Frost as a director on 21 April 2015 (1 page)
3 October 2014Appointment of Anthony Hine as a secretary on 30 July 2014 (3 pages)
3 October 2014Appointment of Anthony Hine as a secretary on 30 July 2014 (3 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (5 pages)
15 September 2014Termination of appointment of Mario Angeli as a director on 30 July 2014 (1 page)
15 September 2014Termination of appointment of Mario Angeli as a director on 30 July 2014 (1 page)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (5 pages)
4 September 2014Appointment of Tracy Frost as a director on 30 July 2014 (3 pages)
4 September 2014Appointment of Tracy Frost as a director on 30 July 2014 (3 pages)
26 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
26 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 12
(4 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 12
(4 pages)
27 August 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page)
4 June 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
4 June 2013Appointment of Karen Michelle Cheeseman as a director (3 pages)
4 June 2013Appointment of Karen Michelle Cheeseman as a director (3 pages)
24 May 2013Termination of appointment of David Brown as a director (1 page)
24 May 2013Termination of appointment of David Brown as a director (1 page)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
6 May 2010Appointment of David John Brown as a director (3 pages)
6 May 2010Appointment of Mario Angeli as a director (3 pages)
6 May 2010Appointment of David John Brown as a director (3 pages)
6 May 2010Appointment of Mario Angeli as a director (3 pages)
30 April 2010Termination of appointment of Sylvia Hicks as a director (1 page)
30 April 2010Termination of appointment of Sylvia Hicks as a director (1 page)
30 April 2010Termination of appointment of Gladys Young as a director (1 page)
30 April 2010Termination of appointment of Gladys Young as a secretary (1 page)
30 April 2010Termination of appointment of Gladys Young as a secretary (1 page)
30 April 2010Termination of appointment of Gladys Young as a director (1 page)
27 September 2009Full accounts made up to 31 March 2009 (6 pages)
27 September 2009Full accounts made up to 31 March 2009 (6 pages)
15 September 2009Return made up to 15/09/09; full list of members (8 pages)
15 September 2009Return made up to 15/09/09; full list of members (8 pages)
24 February 2009Appointment terminate, director martin richard frederick downing logged form (1 page)
24 February 2009Appointment terminate, director martin richard frederick downing logged form (1 page)
21 December 2008Full accounts made up to 31 March 2008 (6 pages)
21 December 2008Full accounts made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 27/09/08; full list of members (8 pages)
30 September 2008Return made up to 27/09/08; full list of members (8 pages)
2 February 2008Full accounts made up to 31 March 2007 (6 pages)
2 February 2008Full accounts made up to 31 March 2007 (6 pages)
21 January 2008Return made up to 27/09/07; full list of members (5 pages)
21 January 2008Return made up to 27/09/07; full list of members (5 pages)
24 January 2007Full accounts made up to 31 March 2006 (6 pages)
24 January 2007Full accounts made up to 31 March 2006 (6 pages)
29 December 2006Return made up to 27/09/06; full list of members (6 pages)
29 December 2006Return made up to 27/09/06; full list of members (6 pages)
30 January 2006Full accounts made up to 31 March 2005 (6 pages)
30 January 2006Full accounts made up to 31 March 2005 (6 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 27/09/05; full list of members (5 pages)
27 September 2005Return made up to 27/09/05; full list of members (5 pages)
27 September 2005Location of register of members (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
6 June 2005Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
6 June 2005New secretary appointed (1 page)
6 June 2005New secretary appointed (1 page)
6 June 2005Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
24 November 2004Full accounts made up to 31 March 2004 (6 pages)
24 November 2004Full accounts made up to 31 March 2004 (6 pages)
29 January 2004Full accounts made up to 31 March 2003 (6 pages)
29 January 2004Full accounts made up to 31 March 2003 (6 pages)
21 January 2004Return made up to 28/09/03; full list of members (11 pages)
21 January 2004Return made up to 28/09/03; full list of members (11 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned;director resigned (1 page)
15 January 2003Full accounts made up to 31 March 2002 (6 pages)
15 January 2003Full accounts made up to 31 March 2002 (6 pages)
16 November 2002Return made up to 28/09/02; full list of members (11 pages)
16 November 2002Return made up to 28/09/02; full list of members (11 pages)
30 January 2002Full accounts made up to 31 March 2001 (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (6 pages)
30 October 2001Return made up to 28/09/01; full list of members (10 pages)
30 October 2001Return made up to 28/09/01; full list of members (10 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
16 February 2001Full accounts made up to 31 March 2000 (6 pages)
16 February 2001Full accounts made up to 31 March 2000 (6 pages)
16 February 2001Return made up to 28/09/00; full list of members (11 pages)
16 February 2001Return made up to 28/09/00; full list of members (11 pages)
10 January 2000Full accounts made up to 31 March 1999 (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (6 pages)
5 November 1999Return made up to 28/09/99; full list of members (11 pages)
5 November 1999Return made up to 28/09/99; full list of members (11 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
7 October 1998Return made up to 28/09/98; full list of members (5 pages)
7 October 1998Return made up to 28/09/98; full list of members (5 pages)
28 September 1998Full accounts made up to 31 March 1998 (6 pages)
28 September 1998Full accounts made up to 31 March 1998 (6 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 November 1997Return made up to 28/09/97; no change of members (5 pages)
18 November 1997Return made up to 28/09/97; no change of members (5 pages)
5 September 1997Full accounts made up to 31 March 1997 (7 pages)
5 September 1997Full accounts made up to 31 March 1997 (7 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Secretary resigned (1 page)
9 October 1996Return made up to 28/09/96; full list of members
  • 363(287) ‐ Registered office changed on 09/10/96
(5 pages)
9 October 1996Return made up to 28/09/96; full list of members
  • 363(287) ‐ Registered office changed on 09/10/96
(5 pages)
16 August 1996Full accounts made up to 31 March 1996 (6 pages)
16 August 1996Full accounts made up to 31 March 1996 (6 pages)
3 November 1995Return made up to 28/09/95; full list of members (6 pages)
3 November 1995Return made up to 28/09/95; full list of members (6 pages)
14 September 1995Full accounts made up to 31 March 1995 (7 pages)
14 September 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)